HUGOFOX LTD
WHITCHURCH R.E. THOMPSON & CO. HOLDINGS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG28 7EU

Company number 03851491
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address C/O R E THOMPSON & CO (VACUUM) LTD, EVINGAR ROAD, WHITCHURCH, HAMPSHIRE, RG28 7EU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUGOFOX LTD are www.hugofox.co.uk, and www.hugofox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Overton Rail Station is 3.7 miles; to Micheldever Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugofox Ltd is a Private Limited Company. The company registration number is 03851491. Hugofox Ltd has been working since 30 September 1999. The present status of the company is Active. The registered address of Hugofox Ltd is C O R E Thompson Co Vacuum Ltd Evingar Road Whitchurch Hampshire Rg28 7eu. . THOMPSON, Michael Frank is a Secretary of the company. THOMPSON, Arabella is a Director of the company. THOMPSON, Michael Frank is a Director of the company. Secretary KITSON, Shirley has been resigned. Secretary THOMPSON, Michael Frank has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMPSON, David Christopher has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
THOMPSON, Michael Frank
Appointed Date: 01 October 2008

Director
THOMPSON, Arabella
Appointed Date: 01 October 2013
65 years old

Director
THOMPSON, Michael Frank
Appointed Date: 30 September 1999
68 years old

Resigned Directors

Secretary
KITSON, Shirley
Resigned: 26 September 2008
Appointed Date: 15 April 2004

Secretary
THOMPSON, Michael Frank
Resigned: 15 April 2004
Appointed Date: 30 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
THOMPSON, David Christopher
Resigned: 15 April 2004
Appointed Date: 30 September 1999
71 years old

Persons With Significant Control

Mr Michael Frank Thompson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HUGOFOX LTD Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jan 2016
Amended total exemption small company accounts made up to 31 March 2014
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5

...
... and 44 more events
06 Oct 1999
Secretary resigned
06 Oct 1999
Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 1999
New secretary appointed;new director appointed
06 Oct 1999
New director appointed
30 Sep 1999
Incorporation